MOORE (LONDON UK) LIMITED
Overview
| Company Name | MOORE (LONDON UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02585531 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOORE (LONDON UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MOORE (LONDON UK) LIMITED located?
| Registered Office Address | 60 Goswell Road EC1M 7AD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOORE (LONDON UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOORE U.K. LIMITED | Sep 11, 2019 | Sep 11, 2019 |
| MOORE STEPHENS U.K. LIMITED | Feb 25, 1991 | Feb 25, 1991 |
What are the latest accounts for MOORE (LONDON UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MOORE (LONDON UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of Nicholas David Hilton as a director on Sep 03, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 30, 2020 with updates | 6 pages | CS01 | ||||||||||
Notification of Moore U.K. Limited as a person with significant control on Dec 30, 2020 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jan 06, 2021 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Stephen Watson as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Anthony Mahon as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Maureen Bernadette Penfold as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith James Miller as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert John Branch as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Chambers Love as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Christopher Hancock as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Paul Anderson as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mustafa Hassanali Abdulali as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Director's details changed for Mrs Maureen Bernadette Penfold on May 11, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas David Hilton on May 11, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Hill Street London W1J 5LA United Kingdom to 60 Goswell Road London EC1M 7AD on May 11, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Brian Anthony Mahon as a director on Mar 02, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 24, 2020 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of MOORE (LONDON UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLDWELL, Andrew Keith | Director | Salisbury Business Park Dairy Meadow Lane SP1 2TJ Salisbury 33 The Clarendon Centre Wiltshire United Kingdom | United Kingdom | British | 141989570001 | |||||
| BEZZANT, Alan Peter | Secretary | Aldersgate Street EC1A 4AB London 150 | British | 115255630001 | ||||||
| HILTON, Nicholas David | Secretary | Parsonage Farm Long Green Lane, Bardfield Saling CM7 5EE Braintree Essex | British | 33478630004 | ||||||
| CORNHILL SECRETARIES LIMITED | Nominee Secretary | St Paul's House Warwick Lane EC4M 7BP London | 900023430001 | |||||||
| ABDULALI, Mustafa Hassanali | Director | Festival Way Festival Park ST1 5RY Stoke On Trent 1 Lakeside Staffordshire United Kingdom | United Kingdom | British | 102496660001 | |||||
| ANDERSON, David Paul | Director | River Front EN1 3FG Enfield Nicholas House Middlesex United Kingdom | United Kingdom | British | 141754030001 | |||||
| BENNETT, Nicholas Brian | Director | Semple Street EH3 8BL Edinburgh Exchange Place 3 United Kingdom | Scotland | British | 109271710001 | |||||
| BEZZANT, Alan Peter | Director | Aldersgate Street EC1A 4AB London 150 | United Kingdom | British | 115255630001 | |||||
| BRANCH, Robert John | Director | BA1 2PA Bath 30 Gay Street United Kingdom | United Kingdom | British | 58435060004 | |||||
| BROWN, Nicholas Record | Director | Broadmeadows Beechwood Road BA2 5JS Bath | British | 40626240001 | ||||||
| BROWN, Nicholas Record | Director | Broadmeadows Beechwood Road BA2 5JS Bath | British | 40626240001 | ||||||
| CLOUGH, John Dufton | Director | 27 Chartwell Park CW11 4ZP Sandbach Cheshire | United Kingdom | British | 104422870001 | |||||
| DONALDSON, Alan Ramsay | Director | Exchange Place Semple Street EH3 8BL Edinburgh 3 United Kingdom | Scotland | British | 95349160001 | |||||
| EASTON, Paul Stephen | Director | Torcross Close Glenfield LE3 8AP Leicester 18 Leics | United Kingdom | British | 22663230001 | |||||
| GALLAGHER, Simon Patrick | Director | W1J 5LA London 1 Hill Street United Kingdom | United Kingdom | British | 192531740001 | |||||
| GRIFFITH, Trevor Cecil | Director | Lodge Road BT52 1NB Coleraine 32 County Londonderry Northern Ireland | Northern Ireland/United Kingdom | British | 32794310001 | |||||
| HANCOCK, Andrew Christopher | Director | Minerva Business Park Lynch Wood PE2 6PZ Peterborough Rutland House United Kingdom | United Kingdom | British | 133647680001 | |||||
| HATHORN, Alexander Michael | Director | Flat 2 44 Drury Lane WC2B 5RX London | United Kingdom | British | 104860930001 | |||||
| HILTON, Nicholas David | Director | EC1M 7AD London 60 Goswell Road United Kingdom | United Kingdom | British | 33478630004 | |||||
| LINDSAY, Steven | Director | Clarendon Street BT48 7EP Derry 21/23 Londonderry Northern Ireland | Northern Ireland | British | 145514750001 | |||||
| LOVE, John Chambers | Director | BT48 7EP Derry 21/23 Clarendon Street Londonderry Northern Ireland | Northern Ireland | British | 187485560001 | |||||
| MAHON, Brian Anthony | Director | St. James House Vicar Lane S1 2EX Sheffield Moore Insight United Kingdom | United Kingdom | Irish | 267753770001 | |||||
| MALLAGHAN, Gerard John | Director | Headway Business Park 3 Saxon Way West NN18 9EZ Corby Oakley House Northants United Kingdom | United Kingdom | British | 31974600001 | |||||
| MCDONALD, Stewart | Director | Semple Street EH3 8BL Edinburgh Exchange Place 3 Scotland | Scotland | British | 180455850001 | |||||
| MCGAIN, Brian | Director | Duke Street L1 5AG Liverpool 110-114 United Kingdom | England | British | 24663250001 | |||||
| MCGAIN, Brian | Director | Newstead Court Quarry Street Woolton L25 6DY Liverpool Merseyside | England | British | 24663250001 | |||||
| MILLER, Keith James | Director | L1 5AG Liverpool 110-114 Duke Street United Kingdom | United Kingdom | British | 136449300001 | |||||
| MILLER, Keith James | Director | Duke Street L1 5AG Liverpool 110-114 Merseyside United Kingdom | United Kingdom | British | 136449300001 | |||||
| MOORE, Colin Richard | Director | Aldersgate Street EC1A 4AB London 150 | United Kingdom | British | 104363410001 | |||||
| MOORE, Peter Robert | Director | The Woodlands 36 Longwood Road WS9 0TA Aldridge West Midlands | United Kingdom | British | 39364190002 | |||||
| MOORE, Richard Hobart John De Courcy | Director | Aldersgate Street EC1A 4AB London 150 | United Kingdom | British | 5965260002 | |||||
| MURPHY, Frederick | Director | Hunters Lodge Lower Benefield PE8 5AF Peterborough Cambridgeshire | United Kingdom | British | 1523060001 | |||||
| NEWMAN, Robert | Director | Clarendon Centre Salisbury Business Park Dairy Meadow Lane SP1 2TJ Salisbury Unit 33, Wiltshire United Kingdom | England | British | 15066060002 | |||||
| PENFOLD, Maureen Bernadette | Director | EC1M 7AD London 60 Goswell Road United Kingdom | United Kingdom | British | 278084660001 | |||||
| SANDBACH, Richard Paul Stainton | Director | Minerva Business Park Lynch Wood PE2 6PZ Peterborough Rutland House United Kingdom | England | British | 1523030003 |
Who are the persons with significant control of MOORE (LONDON UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Moore U.K. Limited | Dec 30, 2020 | EC1M 7AD London 60 Goswell Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MOORE (LONDON UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 24, 2017 | Dec 30, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0